Chilbolton
Stockbridge
Hampshire
SO20 6BL
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £74,280 |
Cash | £5,409 |
Current Liabilities | £746,041 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | INSOLVENCY:final report for period up to close. (12 pages) |
24 August 2016 | Notice of final account prior to dissolution (1 page) |
24 August 2016 | Notice of final account prior to dissolution (1 page) |
24 August 2016 | INSOLVENCY:final report for period up to close. (12 pages) |
13 July 2015 | Insolvency:annual progress report for period up to 07/05/2015 (12 pages) |
13 July 2015 | Insolvency:annual progress report for period up to 07/05/2015 (12 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
16 July 2014 | INSOLVENCY:re progress report 8/05/2013-07/05/2014 (22 pages) |
16 July 2014 | INSOLVENCY:re progress report 8/05/2013-07/05/2014 (22 pages) |
28 June 2013 | Order of court to wind up (3 pages) |
28 June 2013 | Appointment of a liquidator (1 page) |
28 June 2013 | Order of court to wind up (3 pages) |
28 June 2013 | Appointment of a liquidator (1 page) |
25 June 2013 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 25 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 12 June 2013 (2 pages) |
22 May 2013 | Notice of a court order ending Administration (15 pages) |
22 May 2013 | Notice of a court order ending Administration (15 pages) |
10 December 2012 | Administrator's progress report to 15 November 2012 (8 pages) |
10 December 2012 | Administrator's progress report to 15 November 2012 (8 pages) |
30 July 2012 | Result of meeting of creditors (3 pages) |
30 July 2012 | Result of meeting of creditors (3 pages) |
10 July 2012 | Statement of affairs with form 2.14B (7 pages) |
10 July 2012 | Statement of administrator's proposal (30 pages) |
10 July 2012 | Statement of affairs with form 2.14B (7 pages) |
10 July 2012 | Statement of administrator's proposal (30 pages) |
23 May 2012 | Registered office address changed from Thirt Way Martins Lane Chilbolton Stockbridge Hants SO20 6LF on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Thirt Way Martins Lane Chilbolton Stockbridge Hants SO20 6LF on 23 May 2012 (2 pages) |
22 May 2012 | Appointment of an administrator (1 page) |
22 May 2012 | Appointment of an administrator (1 page) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
24 May 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 January 2009 | Incorporation (19 pages) |
20 January 2009 | Incorporation (19 pages) |